Name: | SIXTH AVENUE RESTAURANT MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2012 (13 years ago) |
Entity Number: | 4218380 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-600-7135
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2024047-DCA | Inactive | Business | 2015-06-08 | 2021-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-20 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001326 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220321000167 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200616060469 | 2020-06-16 | BIENNIAL STATEMENT | 2020-03-01 |
200320000553 | 2020-03-20 | CERTIFICATE OF CHANGE | 2020-03-20 |
SR-60054 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120713000595 | 2012-07-13 | CERTIFICATE OF PUBLICATION | 2012-07-13 |
120319000234 | 2012-03-19 | APPLICATION OF AUTHORITY | 2012-03-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-03-12 | No data | 839 9TH AVE, Manhattan, NEW YORK, NY, 10019 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-11-30 | No data | 839 6TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-09 | No data | 839 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175436 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1134.6600341796875 | Sidewalk Cafe Interest for Consent Fee |
3165410 | SWC-CON-ONL | CREDITED | 2020-03-03 | 17394.900390625 | Sidewalk Cafe Consent Fee |
3009171 | SWC-CON | INVOICED | 2019-03-28 | 445 | Petition For Revocable Consent Fee |
3009170 | RENEWAL | INVOICED | 2019-03-28 | 510 | Two-Year License Fee |
2998783 | SWC-CON-ONL | INVOICED | 2019-03-06 | 17003.810546875 | Sidewalk Cafe Consent Fee |
2753417 | SWC-CON-ONL | INVOICED | 2018-03-01 | 16686.759765625 | Sidewalk Cafe Consent Fee |
2597010 | LL VIO | INVOICED | 2017-04-28 | 2000 | LL - License Violation |
2591529 | SWC-CIN-INT | INVOICED | 2017-04-15 | 1066.0799560546875 | Sidewalk Cafe Interest for Consent Fee |
2582776 | RENEWAL | INVOICED | 2017-03-30 | 510 | Two-Year License Fee |
2582777 | SWC-CON | INVOICED | 2017-03-30 | 445 | Petition For Revocable Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-09 | Default Decision | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 2 | No data | 2 | No data |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State